Company NameStephenson Housing Limited
Company StatusDissolved
Company Number02025414
CategoryPrivate Limited Company
Incorporation Date5 June 1986(37 years, 11 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NameNeednice Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Kathleen Waugh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(5 years, 7 months after company formation)
Appointment Duration30 years, 5 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kings Avenue
Morpeth
Northumberland
NE61 1HX
Director NameMr John Thomas Waugh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(8 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kings Avenue
Morpeth
Northumberland
NE61 1HX
Secretary NameMr John Thomas Waugh
NationalityBritish
StatusClosed
Appointed31 October 1994(8 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kings Avenue
Morpeth
Northumberland
NE61 1HX
Director NameMrs Iris Armstrong
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address9 Kings Avenue
Morpeth
Northumberland
NE61 1HX
Director NameMr Alan Rooney
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1994)
RoleChartred Surveyor
Country of ResidenceEngland
Correspondence Address5 Millfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QA
Director NameMrs Jean Marjorie Rooney
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1994)
RoleHomeopath
Country of ResidenceUnited Kingdom
Correspondence Address5 Millfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QA
Secretary NameMr Alan Rooney
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Millfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QA

Contact

Telephone0191 2460706
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1John Thomas Waugh
50.00%
Ordinary
2 at £1Mrs Kathleen Waugh
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,759
Current Liabilities£76,759

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(5 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
17 December 2008Return made up to 14/01/08; no change of members (7 pages)
17 December 2008Return made up to 14/01/08; no change of members (7 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 30 June 2006 (1 page)
14 May 2008Accounts for a dormant company made up to 30 June 2006 (1 page)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 March 2007Return made up to 17/01/07; full list of members (7 pages)
7 March 2007Return made up to 17/01/07; full list of members (7 pages)
26 April 2006Return made up to 14/01/06; full list of members (7 pages)
26 April 2006Return made up to 14/01/06; full list of members (7 pages)
25 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
25 November 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
25 November 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
25 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 May 2005Return made up to 14/01/05; full list of members (8 pages)
16 May 2005Return made up to 14/01/05; full list of members (8 pages)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 February 2004Return made up to 14/01/04; full list of members (8 pages)
3 February 2004Return made up to 14/01/04; full list of members (8 pages)
11 January 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 January 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 July 2003Return made up to 14/01/03; full list of members (8 pages)
4 July 2003Return made up to 14/01/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 June 2002Return made up to 14/01/02; full list of members (7 pages)
18 June 2002Return made up to 14/01/02; full list of members (7 pages)
31 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
31 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
16 March 2001Return made up to 14/01/01; full list of members (7 pages)
16 March 2001Return made up to 14/01/01; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 30 June 1999 (4 pages)
22 November 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 March 2000Return made up to 14/01/00; full list of members (7 pages)
28 March 2000Return made up to 14/01/00; full list of members (7 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 January 1999Return made up to 14/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
19 January 1999Return made up to 14/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
23 October 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 October 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 March 1998Return made up to 14/01/98; no change of members (4 pages)
5 March 1998Return made up to 14/01/98; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 May 1997Return made up to 14/01/97; no change of members (4 pages)
4 May 1997Return made up to 14/01/97; no change of members (4 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
12 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
9 May 1996Return made up to 14/01/96; full list of members (6 pages)
9 May 1996Return made up to 14/01/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 30 June 1994 (5 pages)
19 December 1995Accounts for a small company made up to 30 June 1994 (5 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 June 1995Return made up to 14/01/95; no change of members (6 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 June 1995Return made up to 14/01/95; no change of members (6 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
5 May 1994Accounts for a small company made up to 30 June 1993 (6 pages)
5 May 1994Accounts for a small company made up to 30 June 1993 (6 pages)
15 April 1994Return made up to 14/01/94; no change of members (6 pages)
15 April 1994Return made up to 14/01/94; no change of members (6 pages)
4 May 1993Accounts for a small company made up to 30 June 1992 (5 pages)
4 May 1993Accounts for a small company made up to 30 June 1992 (5 pages)
24 January 1993Return made up to 14/01/93; full list of members (5 pages)
24 January 1993Return made up to 14/01/93; full list of members (5 pages)
26 May 1992Accounts for a small company made up to 30 June 1991 (5 pages)
26 May 1992Accounts for a small company made up to 30 June 1991 (5 pages)
28 January 1992Return made up to 14/01/92; no change of members (6 pages)
28 January 1992Return made up to 14/01/92; no change of members (6 pages)
26 June 1991Accounts for a small company made up to 30 June 1990 (5 pages)
26 June 1991Return made up to 31/12/90; no change of members (6 pages)
26 June 1991Accounts for a small company made up to 30 June 1990 (5 pages)
26 June 1991Return made up to 31/12/90; no change of members (6 pages)
30 January 1991Registered office changed on 30/01/91 from: 47 st georges terrace jesmond tyne & wear NE2 2SX (1 page)
30 January 1991Registered office changed on 30/01/91 from: 47 st georges terrace jesmond tyne & wear NE2 2SX (1 page)
6 March 1990Return made up to 14/01/90; full list of members (4 pages)
6 March 1990Return made up to 14/01/90; full list of members (4 pages)
6 March 1990Accounts for a small company made up to 30 June 1989 (5 pages)
6 March 1990Accounts for a small company made up to 30 June 1989 (5 pages)
8 June 1989Return made up to 14/01/89; full list of members (4 pages)
8 June 1989Accounts for a small company made up to 30 June 1988 (4 pages)
8 June 1989Return made up to 14/01/89; full list of members (4 pages)
8 June 1989Accounts for a small company made up to 30 June 1988 (4 pages)
28 November 1988Return made up to 31/10/87; full list of members (4 pages)
28 November 1988Accounting reference date shortened from 31/03 to 30/06 (1 page)
28 November 1988Return made up to 31/10/87; full list of members (4 pages)
28 November 1988Accounting reference date shortened from 31/03 to 30/06 (1 page)
7 September 1988Accounts made up to 30 June 1987 (4 pages)
7 September 1988Registered office changed on 07/09/88 from: 116 stephenson street north shields tyne and wear (1 page)
7 September 1988Accounts made up to 30 June 1987 (4 pages)
7 September 1988Registered office changed on 07/09/88 from: 116 stephenson street north shields tyne and wear (1 page)
29 July 1986Gazettable document (14 pages)
29 July 1986Gazettable document (14 pages)
15 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 July 1986Registered office changed on 15/07/86 from: 47 brunswick place london N1 6EE (1 page)
15 July 1986Registered office changed on 15/07/86 from: 47 brunswick place london N1 6EE (1 page)
11 July 1986Company name changed neednice LIMITED\certificate issued on 11/07/86 (2 pages)
11 July 1986Company name changed neednice LIMITED\certificate issued on 11/07/86 (2 pages)
5 June 1986Certificate of Incorporation (1 page)
5 June 1986Certificate of Incorporation (1 page)